INTERACTION BUSINESS LIMITED

05566190
468 RADFORD ROAD COVENTRY ENGLAND CV6 3AE

Documents

Documents
Date Category Description Pages
23 Aug 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 officers Change of particulars for director (Mr Lucian-Nicolae Gita) 2 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
14 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2022 officers Termination of appointment of director (Kaizer Husein Tejabwala) 1 Buy now
08 Mar 2022 officers Appointment of director (Mr Lucian-Nicolae Gita) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 9 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Kaizer Hussein Tejabwala) 2 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2017 accounts Annual Accounts 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2014 annual-return Annual Return 3 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
22 Jun 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Kaizer Hussein Tejabwala) 2 Buy now
10 Jul 2009 accounts Annual Accounts 2 Buy now
15 Apr 2009 officers Director appointed mr kaizer tejabwala 1 Buy now
15 Apr 2009 officers Appointment terminated director john garbett 1 Buy now
18 Mar 2009 officers Director appointed mr john vincent garbett 1 Buy now
18 Mar 2009 officers Appointment terminated director kaizer tejabwala 1 Buy now
30 Jan 2009 officers Appointment terminated secretary harper lewis secretarial LIMITED 1 Buy now
28 Jan 2009 officers Director appointed mr kaizer tejabwala 1 Buy now
28 Jan 2009 officers Appointment terminated director lewis harper 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from, uk house, 315 collier row lane, romford, essex, RM5 3ND 1 Buy now
28 Jan 2009 officers Appointment terminated director harper directors LIMITED 1 Buy now
28 Jan 2009 officers Director appointed mr lewis harper 2 Buy now
28 Jan 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
18 Jun 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
25 Oct 2007 accounts Annual Accounts 2 Buy now
26 Jun 2007 officers New director appointed 1 Buy now
26 Jun 2007 officers New secretary appointed 1 Buy now
29 Jan 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
29 Jan 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
29 Jan 2007 officers Director's particulars changed 2 Buy now
29 Jan 2007 officers Secretary's particulars changed 2 Buy now
13 Dec 2006 address Registered office changed on 13/12/06 from: uk house, 315 collier row lane, romford, RM5 3ND 1 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: 19 moulton park office village, scirocco close, northampton, NN3 6AP 1 Buy now
16 Sep 2005 incorporation Incorporation Company 16 Buy now